About

Registered Number: SC191241
Date of Incorporation: 18/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Links House, Links Place, Edinburgh, EH6 7EZ,

 

Learnpro Ltd was registered on 18 November 1998, it has a status of "Active". The companies directors are listed as Smith, Geoffrey, Smyth, Lynn, Walters, Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Stewart 18 November 1998 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Geoffrey 30 November 2015 - 1
SMYTH, Lynn 22 August 2013 01 May 2014 1

Filing History

Document Type Date
MR04 - N/A 18 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 05 August 2020
SH03 - Return of purchase of own shares 16 June 2020
SH06 - Notice of cancellation of shares 04 June 2020
AP01 - Appointment of director 13 May 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 28 November 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 02 February 2016
RESOLUTIONS - N/A 22 December 2015
SH19 - Statement of capital 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
CAP-SS - N/A 22 December 2015
AP03 - Appointment of secretary 09 December 2015
AR01 - Annual Return 08 December 2015
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
MR01 - N/A 18 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 26 November 2014
TM02 - Termination of appointment of secretary 17 July 2014
AAMD - Amended Accounts 01 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 January 2014
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 February 2012
RP04 - N/A 07 July 2011
SH01 - Return of Allotment of shares 07 July 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 June 2009
CERTNM - Change of name certificate 01 June 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
RESOLUTIONS - N/A 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
225 - Change of Accounting Reference Date 20 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 December 2007
410(Scot) - N/A 15 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 17 November 2005
466(Scot) - N/A 21 September 2005
466(Scot) - N/A 21 September 2005
410(Scot) - N/A 07 September 2005
363s - Annual Return 04 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 26 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 06 December 2002
410(Scot) - N/A 18 October 2002
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 25 February 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
225 - Change of Accounting Reference Date 13 June 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
MEM/ARTS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Fully Satisfied

N/A

Floating charge 10 September 2007 Fully Satisfied

N/A

Floating charge 25 August 2005 Fully Satisfied

N/A

Bond & floating charge 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.